Advanced company searchLink opens in new window

22 MEDICAL LTD

Company number 09304621

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 May 2024 AA Micro company accounts made up to 30 November 2023
21 May 2024 AD01 Registered office address changed from C/O Gillespie Bs Ltd 2 Gloucester Road North Bristol BS7 0SF to Dunkley's Accountants Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY on 21 May 2024
24 Oct 2023 CS01 Confirmation statement made on 24 October 2023 with no updates
05 Dec 2022 AA Micro company accounts made up to 30 November 2022
26 Oct 2022 CS01 Confirmation statement made on 25 October 2022 with no updates
13 Dec 2021 AA Micro company accounts made up to 30 November 2021
25 Oct 2021 CS01 Confirmation statement made on 25 October 2021 with no updates
18 Dec 2020 AA Micro company accounts made up to 30 November 2020
29 Oct 2020 CS01 Confirmation statement made on 25 October 2020 with updates
17 Jul 2020 AA Micro company accounts made up to 30 November 2019
30 Oct 2019 CS01 Confirmation statement made on 25 October 2019 with no updates
23 Aug 2019 AA Micro company accounts made up to 30 November 2018
30 Oct 2018 CS01 Confirmation statement made on 25 October 2018 with no updates
18 Apr 2018 AA Micro company accounts made up to 30 November 2017
25 Oct 2017 CS01 Confirmation statement made on 25 October 2017 with updates
25 Oct 2017 PSC07 Cessation of Mark Willis as a person with significant control on 1 December 2016
28 Jul 2017 AA Total exemption small company accounts made up to 30 November 2016
27 Jan 2017 TM01 Termination of appointment of Mark Willis as a director on 3 November 2016
02 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
17 Feb 2016 AA Accounts for a dormant company made up to 30 November 2015
12 Feb 2016 CH01 Director's details changed for Mr Mark Willis on 31 May 2015
12 Feb 2016 CH01 Director's details changed for Ms Elena Willis-Hunt on 31 May 2015
23 Nov 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
27 May 2015 AD01 Registered office address changed from Henleaze House 13 Harbury Road Bristol BS9 4PN England to C/O Gillespie Bs Ltd 2 Gloucester Road North Bristol BS7 0SF on 27 May 2015
11 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted